Search icon

PUBLIC ENTITY INSURANCE, INC.

Company Details

Name: PUBLIC ENTITY INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1970 (55 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0044789
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 505 WELLINGTON WAY, SUITE 275, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Sue Porter President

Secretary

Name Role
Brandon Shirley Secretary
Andy Barker Secretary

Director

Name Role
Jen Cross Director
Andy Barker Director
Sue Porter Director
Brandon Shirley Director

Treasurer

Name Role
Jen Cross Treasurer

Vice President

Name Role
David Brooks Vice President
David Livingston Vice President

Incorporator

Name Role
EDWARD T. ROEDING Incorporator
MARTHA ROEDING Incorporator
EDWARD H. ROEDING Incorporator

Registered Agent

Name Role
MICHELLE JOHNSON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398396 Surplus Lines Broker - Not Applicable Active 2012-02-16 - - 2027-03-31 -
Department of Insurance DOI ID 398396 Property & Casualty Consultant - Not Applicable Active 2010-12-22 - - 2027-03-31 -
Department of Insurance DOI ID 398396 Agent - Casualty Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398396 Agent - Property Active 2000-08-15 - - 2027-03-31 -
Department of Insurance DOI ID 398396 Agent - Prepaid Dental Plan Inactive 1992-06-11 - 2001-03-01 - -
Department of Insurance DOI ID 398396 Agent - Health Maintenance Organization Inactive 1988-03-18 - 2001-03-01 - -
Department of Insurance DOI ID 398396 Agent - Life Active 1985-03-11 - - 2027-03-31 -
Department of Insurance DOI ID 398396 Agent - Health Active 1985-03-11 - - 2027-03-31 -
Department of Insurance DOI ID 398396 Agent - General Lines Inactive 1982-08-26 - 2000-08-15 - -

Former Company Names

Name Action
ROEDING GROUP COMPANIES, INC. Old Name
HIG ACQUISITION CORP. Merger
ROEDING OF LEXINGTON, LLC Merger
FINANCIAL DESIGN ASSOCIATES, INC. Merger
CORPORATE BENEFIT SERVICES, INC. Merger
E. H. ROEDING & COMPANY, INC. Old Name
PUBLIC ENTITY INSURANCE CORPORATION Merger

Assumed Names

Name Status Expiration Date
KENTUCKY INSURANCE EXCHANGE Inactive -
ROEDING INSURANCE/PAUL A. HUMPERT AGENCY Inactive -
CENTURY 21 E. H. ROEDING & CO., INC. Inactive -
CORPORATE BENEFIT SERVICES Inactive 2023-10-08
ROEDING INSURANCE Inactive 2023-10-08
FINANCIAL DESIGN ASSOCIATES Inactive 2023-10-08
PUBLIC ENTITY INSURANCE Inactive 2023-10-08

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2023-06-16
Annual Report 2023-06-16
Annual Report 2022-06-27
Principal Office Address Change 2022-04-11
Certificate of Withdrawal of Assumed Name 2022-03-21
Amendment 2022-03-21
App. for Certificate of Withdrawal 2022-03-21
App. for Certificate of Withdrawal 2022-03-21
Certificate of Withdrawal of Assumed Name 2022-03-16

Sources: Kentucky Secretary of State